COMPUTERSHARE SERVICES LIMITED

COMPUTERSHARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02430258
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPUTERSHARE SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is COMPUTERSHARE SERVICES LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTERSHARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVINGS MANAGEMENT LIMITEDOct 09, 1989Oct 09, 1989

    What are the latest accounts for COMPUTERSHARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMPUTERSHARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for COMPUTERSHARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2025 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Confirmation statement made on May 09, 2024 with updates

    6 pagesCS01

    Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024

    1 pagesTM02

    Appointment of Judith Mary Matthews as a secretary on Jan 24, 2024

    2 pagesAP03

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on May 09, 2023 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Director's details changed for Mr Peter Aeneas Ali on Feb 02, 2022

    2 pagesCH01

    Termination of appointment of Rizwana Esmail as a secretary on May 27, 2022

    1 pagesTM02

    Confirmation statement made on May 05, 2022 with updates

    6 pagesCS01

    Confirmation statement made on Apr 14, 2022 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Appointment of Rizwana Esmail as a secretary on Jan 01, 2022

    2 pagesAP03

    Director's details changed for Mr Peter Aeneas Ali on Feb 23, 2021

    2 pagesCH01

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02

    Appointment of Mr Llewellyn Kevan Botha as a secretary on Jul 22, 2021

    2 pagesAP03

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Confirmation statement made on Apr 13, 2021 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2019

    26 pagesAA

    Confirmation statement made on Apr 08, 2020 with updates

    6 pagesCS01

    Confirmation statement made on Apr 11, 2019 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2018

    24 pagesAA

    Termination of appointment of Patrick Michael Costigan as a director on Mar 01, 2019

    1 pagesTM01

    Termination of appointment of Nazir Sarkar as a director on Jan 21, 2019

    1 pagesTM01

    Who are the officers of COMPUTERSHARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Judith Mary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    318498830001
    ALI, Peter Aeneas
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    EnglandBritishFinance Director225500260003
    JONES, Andrew Nigel
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    EnglandBritishDirector196786680001
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    285509390001
    DAVIDSON, Gillian Mary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Secretary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    BritishSecretary & General Mgr116222880001
    DAWSON, John William
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    Secretary
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    BritishSecretary And Solicitor33836310003
    DOLBEAR, Jonathan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    192787950001
    ESMAIL, Rizwana
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    Secretary
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    291045880001
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British158006840001
    JEANES, John Arthur
    1 Park Wood Drive
    BD23 1NG Skipton
    North Yorkshire
    Secretary
    1 Park Wood Drive
    BD23 1NG Skipton
    North Yorkshire
    British9666940002
    BLIZZARD, Robert Steven
    Hartlington Hall Burnsall
    BD23 6BY Skipton
    North Yorkshire
    Director
    Hartlington Hall Burnsall
    BD23 6BY Skipton
    North Yorkshire
    UsaDirector60041720001
    BRODIE, Brian Edward
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritishDirector127175250002
    COSTIGAN, Patrick Michael
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    EnglandBritishCorporate Development192787350003
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritishBuilding Society Director70434220001
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritishBuilding Society Sirector70434220001
    FLEET, Mark Russell
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    EnglandBritishDirector273343060001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritishDirector9666980007
    GREGORY, Duncan Keith
    Pickering Mews Cottage
    Gregson Lane, Hoghton
    PR5 0FD Preston
    Lancashire
    Director
    Pickering Mews Cottage
    Gregson Lane, Hoghton
    PR5 0FD Preston
    Lancashire
    BritishBusiness Development Director77280530001
    HAGGERTY, Stephen William
    Flat 1 Hayfield House
    8 Leeds Road
    HG2 8AA Harrogate
    Director
    Flat 1 Hayfield House
    8 Leeds Road
    HG2 8AA Harrogate
    BritishDirector42546370002
    HEPWORTH, Ian Richard
    27 Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    27 Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    BritishDirector58840890001
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    England
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    England
    EnglandBritishChartered Accountant189833420001
    JEANES, John Arthur
    1 Park Wood Drive
    BD23 1NG Skipton
    North Yorkshire
    Director
    1 Park Wood Drive
    BD23 1NG Skipton
    North Yorkshire
    BritishDirector9666940002
    MCCORMICK, Ronald Joseph
    Ghaistrills
    Wharfeside Avenue Threshfield
    BD23 5BS Skipton
    North Yorkshire
    Director
    Ghaistrills
    Wharfeside Avenue Threshfield
    BD23 5BS Skipton
    North Yorkshire
    United KingdomBritishDirector26984930004
    MEEKS, Alfred Barrington
    Southcroft
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Southcroft
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritishManaging Director175287280002
    SARKAR, Nazir
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    EnglandBritishDirector157131040004
    STYLES, Edmund George
    16 Hillway
    Guiseley
    LS20 8HB Leeds
    Director
    16 Hillway
    Guiseley
    LS20 8HB Leeds
    United KingdomBritishDirector113059180001
    TWIGG, Richard John
    Emsley House 1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Emsley House 1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    West Yorkshire
    EnglandBritishDirector47283360005
    WARMAN, Neil
    Hereford Road
    HG1 2MP Harrogate
    5
    N. Yorkshire
    Director
    Hereford Road
    HG1 2MP Harrogate
    5
    N. Yorkshire
    United KingdomBritishDirector165194120001

    Who are the persons with significant control of COMPUTERSHARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Apr 29, 2016
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04895098
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0